Devonshire House, Mayfair Place
London
W1X 5FH
Director Name | Mr Nigel David Taylor |
---|---|
Date of Birth | June 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 1991(16 years, 2 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 19 July 1993) |
Role | Divisional Director |
Correspondence Address | 103 Higher Lane Rainford St Helens Merseyside WA11 8BQ |
Director Name | Frank Edward Davenport |
---|---|
Date of Birth | September 1934 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 1991(16 years, 2 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 31 December 1993) |
Role | Works Manager |
Correspondence Address | 58 Llanelian Road Old Colwyn Colwyn Bay Clwyd LL29 9UA Wales |
Director Name | Dr Robert Eric Davies |
---|---|
Date of Birth | March 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 1991(16 years, 2 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 21 April 1994) |
Role | Business Development Director |
Correspondence Address | 5 Marling Close Frodsham Warrington WA6 6AY |
Director Name | Kenneth John Fargher |
---|---|
Date of Birth | December 1937 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 1991(16 years, 2 months after company formation) |
Appointment Duration | 3 years, 10 months (resigned 28 February 1995) |
Role | Chemist |
Correspondence Address | 72 Millbrook Lane Eccleston St Helens Merseyside WA10 4QY |
Director Name | John Norman Pye |
---|---|
Date of Birth | December 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 1991(16 years, 2 months after company formation) |
Appointment Duration | 7 years, 5 months (resigned 13 October 1998) |
Role | Accountant |
Correspondence Address | 5 Wryneck Close St Helens Merseyside WA10 3QW |
Secretary Name | John Norman Pye |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 May 1991(16 years, 2 months after company formation) |
Appointment Duration | 7 years, 1 month (resigned 29 May 1998) |
Role | Company Director |
Correspondence Address | 5 Wryneck Close St Helens Merseyside WA10 3QW |
Director Name | Mr Peter Glenn Sellars |
---|---|
Date of Birth | January 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 July 1993(18 years, 5 months after company formation) |
Appointment Duration | 11 months, 2 weeks (resigned 30 June 1994) |
Role | Divisional Director |
Correspondence Address | 24 Ryeground Lane Formby Liverpool Merseyside L37 7EQ |
Director Name | John Swindell |
---|---|
Date of Birth | July 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 1994(18 years, 10 months after company formation) |
Appointment Duration | 4 years, 4 months (resigned 29 May 1998) |
Role | Works Manager |
Correspondence Address | 1 Briarley Gardens Woodley Stockport Cheshire SK6 1PJ |
Director Name | Kenneth Dent |
---|---|
Date of Birth | January 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 April 1994(19 years, 2 months after company formation) |
Appointment Duration | 3 months, 1 week (resigned 31 July 1994) |
Role | Finance Director |
Correspondence Address | 11 Barncroft Close Chelford Macclesfield Cheshire SK11 9SW |
Director Name | Thomas Wimbleton |
---|---|
Date of Birth | March 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 1994(19 years, 4 months after company formation) |
Appointment Duration | 4 years, 7 months (resigned 31 January 1999) |
Role | Managing Director |
Correspondence Address | 3 Hove Close Greenmount Bury Lancashire BL8 4QF |
Director Name | Duncan Macpherson Dorward |
---|---|
Date of Birth | August 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 1994(19 years, 5 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 01 September 1996) |
Role | Financial Director |
Correspondence Address | Ardwyn Paddock Way Gwernymynydd Mold Clwyd CH7 5LA Wales |
Director Name | Mr Thomas Henry Hardman |
---|---|
Date of Birth | August 1940 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 December 1994(19 years, 9 months after company formation) |
Appointment Duration | 3 years, 10 months (resigned 13 October 1998) |
Role | Metallurgist |
Correspondence Address | 14 Woodley Fold Penketh Warrington Cheshire WA5 2JB |
Director Name | David Stanley Whitaker |
---|---|
Date of Birth | May 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 1996(21 years, 6 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 01 October 1997) |
Role | Company Director |
Correspondence Address | 13 Kingsley Close Milnthorpe Wakefield West Yorkshire WF2 7EB |
Director Name | John Rowland McAloon |
---|---|
Date of Birth | December 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 October 1998(23 years, 8 months after company formation) |
Appointment Duration | 7 months, 2 weeks (resigned 28 May 1999) |
Role | Accountant |
Correspondence Address | 24 Bertram Drive Wirral Merseyside CH47 0LQ Wales |
Director Name | Andrew Edward Cox |
---|---|
Date of Birth | May 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 October 1998(23 years, 8 months after company formation) |
Appointment Duration | 7 months, 2 weeks (resigned 28 May 1999) |
Role | Finance Director |
Correspondence Address | 4 Larkhill Lane Formby Liverpool Merseyside L37 1LX |
Secretary Name | John Rowland McAloon |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 October 1998(23 years, 8 months after company formation) |
Appointment Duration | 7 months, 2 weeks (resigned 28 May 1999) |
Role | Accountant |
Correspondence Address | 24 Bertram Drive Wirral Merseyside CH47 0LQ Wales |
Director Name | Mr Christopher Rait O'Neill Pearson |
---|---|
Date of Birth | May 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 May 1999(24 years, 3 months after company formation) |
Appointment Duration | 9 years, 6 months (resigned 01 December 2008) |
Role | Solicitor |
Correspondence Address | Shirley House, 5 West Walks Dorchester Dorset DT1 1RE |
Director Name | Mr Stuart Fraser Murray |
---|---|
Date of Birth | April 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 May 1999(24 years, 3 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 30 September 2000) |
Role | Solicitor |
Correspondence Address | 29 Binden Road London W12 9RJ |
Registered Address | Fourth Floor 130 Wilton Road London SW1V 1LQ |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Warwick |
Built Up Area | Greater London |
Address Matches | 4 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | £4,706,000 |
Latest Accounts | 31 December 1999 (24 years, 4 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 December |
16 June 2009 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
6 January 2009 | First Gazette notice for compulsory strike-off (1 page) |
23 December 2008 | Appointment terminated director christopher pearson (1 page) |
13 October 2005 | Restoration by order of the court (3 pages) |
26 June 2001 | Final Gazette dissolved via voluntary strike-off (1 page) |
6 March 2001 | First Gazette notice for voluntary strike-off (1 page) |
24 January 2001 | Application for striking-off (1 page) |
4 October 2000 | Director resigned (1 page) |
18 September 2000 | Registered office changed on 18/09/00 from: 3RD floor devonshire house mayfair place london W1X 5FH (1 page) |
24 August 2000 | Accounts for a small company made up to 31 December 1999 (1 page) |
28 April 2000 | Return made up to 01/04/00; full list of members (5 pages) |
3 February 2000 | Secretary's particulars changed (1 page) |
8 July 1999 | New director appointed (2 pages) |
8 July 1999 | New secretary appointed (2 pages) |
8 July 1999 | New director appointed (2 pages) |
25 June 1999 | Registered office changed on 25/06/99 from: b I c c cables LTD hall lane prescot merseyside L34 5TG (1 page) |
25 June 1999 | Director resigned (1 page) |
25 June 1999 | Secretary resigned;director resigned (1 page) |
27 April 1999 | Return made up to 01/04/99; full list of members
|
5 February 1999 | Director resigned (1 page) |
5 February 1999 | Accounts for a small company made up to 31 December 1998 (2 pages) |
28 January 1999 | Resolutions
|
25 November 1998 | Director resigned (1 page) |
25 November 1998 | Director resigned (1 page) |
20 October 1998 | New director appointed (2 pages) |
20 October 1998 | New secretary appointed;new director appointed (2 pages) |
21 May 1998 | Full accounts made up to 31 December 1997 (6 pages) |
15 April 1998 | Return made up to 01/04/98; no change of members (4 pages) |
15 October 1997 | Director resigned (1 page) |
23 June 1997 | Full accounts made up to 31 December 1996 (5 pages) |
1 May 1997 | Return made up to 01/04/97; full list of members (8 pages) |
26 November 1996 | Director resigned (1 page) |
26 November 1996 | New director appointed (2 pages) |
20 June 1996 | Full accounts made up to 31 December 1995 (6 pages) |
26 April 1996 | Return made up to 01/04/96; no change of members (6 pages) |
19 June 1995 | Full accounts made up to 31 December 1994 (7 pages) |
22 March 1995 | Return made up to 01/04/95; no change of members
|